|
|
15 Apr 2021
|
15 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
15 Jan 2021
|
15 Jan 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Feb 2020
|
27 Feb 2020
Liquidators' statement of receipts and payments to 4 February 2020
|
|
|
21 Feb 2019
|
21 Feb 2019
Registered office address changed from 42 the Common Hatfield AL10 0LU England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 21 February 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Statement of affairs
|
|
|
20 Feb 2019
|
20 Feb 2019
Appointment of a voluntary liquidator
|
|
|
20 Feb 2019
|
20 Feb 2019
Resolutions
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 29 November 2018 with no updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Termination of appointment of Md Reajul Islam as a director on 13 November 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Director's details changed for Mr Md Reajul Islam on 9 April 2018
|
|
|
30 Mar 2018
|
30 Mar 2018
Previous accounting period shortened from 30 June 2017 to 29 June 2017
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 13 January 2018 with no updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Previous accounting period extended from 31 December 2016 to 30 June 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Registered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ England to 42 the Common Hatfield AL10 0LU on 23 June 2017
|
|
|
19 Jun 2017
|
19 Jun 2017
Registered office address changed from 42 the Common Hatfield Hertfordshire AL10 0LU to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 19 June 2017
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 13 January 2017 with updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Termination of appointment of Wahida Khanam as a director on 10 November 2016
|
|
|
13 Apr 2016
|
13 Apr 2016
Appointment of Mst Wahida Khanam as a director on 1 March 2016
|
|
|
18 Jan 2016
|
18 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
|
|
|
15 Dec 2015
|
15 Dec 2015
Registered office address changed from C/O Empire Tax and Corporate Solutions 58 Nelson Street Unit16 , Nelson Business Centre London E1 2DE England to 42 the Common Hatfield Hertfordshire AL10 0LU on 15 December 2015
|
|
|
23 Apr 2015
|
23 Apr 2015
Appointment of Mr Md Reajul Islam as a director on 1 March 2015
|
|
|
03 Mar 2015
|
03 Mar 2015
Registered office address changed from 2-12 Victoria Street Luton LU1 2UA to C/O Empire Tax and Corporate Solutions 58 Nelson Street Unit16 , Nelson Business Centre London E1 2DE on 3 March 2015
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
|